- Company Overview for KENRICK NO. 2 HOLDINGS LIMITED (08448176)
- Filing history for KENRICK NO. 2 HOLDINGS LIMITED (08448176)
- People for KENRICK NO. 2 HOLDINGS LIMITED (08448176)
- More for KENRICK NO. 2 HOLDINGS LIMITED (08448176)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2019 | DS01 | Application to strike the company off the register | |
30 Jul 2018 | AP01 | Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 | |
30 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
13 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 18 March 2017 with updates | |
13 Dec 2016 | CH02 | Director's details changed for Sfm Directors Limited on 9 December 2016 | |
13 Dec 2016 | CH02 | Director's details changed for Sfm Directors (No. 2) Limited on 9 December 2016 | |
13 Dec 2016 | CH04 | Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 | |
17 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
15 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
20 Jan 2015 | CH01 | Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 | |
02 Dec 2014 | MISC | Section 519 | |
25 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
24 Sep 2014 | MISC | Sect 519 | |
02 Apr 2014 | AR01 |
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
24 Apr 2013 | AP01 | Appointment of Ms Claudia Ann Wallace as a director | |
24 Apr 2013 | AD01 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 24 April 2013 | |
24 Apr 2013 | AP02 | Appointment of Sfm Directors Limited as a director | |
24 Apr 2013 | AP02 | Appointment of Sfm Directors (No. 2) Limited as a director | |
24 Apr 2013 | AP04 | Appointment of Sfm Corporate Services Limited as a secretary |